Company NameGilead Sciences Europe Ltd.
Company StatusActive
Company Number05510315
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brett Pletcher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameRudolf Ertl
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2014(8 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameAndrew D. Dickinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameNicola Ballard
StatusCurrent
Appointed22 July 2022(17 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameGregg Huber Alton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 2011)
RoleGeneral Counsel
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AZ
Director NameJohn Milligan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 2011)
RoleEvp & Cfo
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AZ
Director NameKevin Young
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2014)
RoleExecutive Vice President
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AZ
Secretary NameDavid Andrew Lackey
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks after company formation)
Appointment Duration8 years (resigned 12 August 2013)
RoleCompany Director
Correspondence Address2 Roundwood Avenue
Uxbridge
Middlesex
UB11 1AZ
Director NamePaul Rutherford Carter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 07 April 2014)
RoleExecutive
Correspondence Address2 Roundwood Avenue
Uxbridge
Middlesex
UB11 1AZ
Director NameRobin Washington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameStephen Charlesworth
NationalityBritish
StatusResigned
Appointed12 August 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2017)
RoleCompany Director
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameJohanna Henry
StatusResigned
Appointed15 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2019)
RoleCompany Director
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameMr Anders Moren
StatusResigned
Appointed22 July 2019(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 2020)
RoleCompany Director
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameDorothy Hwang
StatusResigned
Appointed09 March 2020(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF

Contact

Websitegilead.com

Location

Registered Address2 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1 at £1Gilead Sciences Ireland Uc
100.00%
Ordinary

Financials

Year2014
Turnover£102,328,000
Net Worth£17,911,000
Cash£21,900,000
Current Liabilities£28,133,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (41 pages)
30 June 2023Appointment of Mr John Andrew Jorden as a director on 23 June 2023 (2 pages)
30 June 2023Termination of appointment of Andrew D. Dickinson as a director on 23 June 2023 (1 page)
30 June 2023Appointment of Mr Ian Mckenzie as a secretary on 23 June 2023 (2 pages)
30 June 2023Appointment of Mr Hans York-Julian Stücker as a director on 23 June 2023 (2 pages)
30 June 2023Termination of appointment of Nicola Ballard as a secretary on 23 June 2023 (1 page)
30 June 2023Appointment of Ms Janet Elizabeth Dorling as a director on 23 June 2023 (2 pages)
30 June 2023Termination of appointment of Rudolf Ertl as a director on 23 June 2023 (1 page)
19 May 2023Termination of appointment of Brett Pletcher as a director on 18 May 2023 (1 page)
5 April 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
16 September 2022Full accounts made up to 31 December 2021 (42 pages)
29 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Dorothy Hwang as a secretary on 22 July 2022 (2 pages)
26 July 2022Appointment of Nicola Ballard as a secretary on 22 July 2022 (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (39 pages)
6 August 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
23 April 2021Director's details changed for Rudolf Ertl on 22 December 2020 (2 pages)
23 April 2021Director's details changed for Rudolf Ertl on 13 April 2021 (2 pages)
23 April 2021Director's details changed for Mr Brett Pletcher on 6 April 2021 (2 pages)
23 April 2021Director's details changed for Brett Pletcher on 6 April 2021 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (38 pages)
27 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
11 March 2020Appointment of Dorothy Hwang as a secretary on 9 March 2020 (2 pages)
11 March 2020Termination of appointment of Anders Moren as a secretary on 9 March 2020 (1 page)
6 November 2019Termination of appointment of Robin Washington as a director on 31 October 2019 (1 page)
6 November 2019Appointment of Andrew D. Dickinson as a director on 31 October 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (31 pages)
7 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Johanna Henry as a secretary on 22 July 2019 (1 page)
2 August 2019Appointment of Mr Anders Moren as a secretary on 22 July 2019 (2 pages)
24 October 2018Full accounts made up to 31 December 2017 (29 pages)
11 October 2018Director's details changed for Brett Pletcher on 5 October 2018 (2 pages)
30 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
16 July 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Director's details changed for Rudolf Ertl on 5 July 2017 (2 pages)
17 July 2017Director's details changed for Rudolf Ertl on 5 July 2017 (2 pages)
1 June 2017Termination of appointment of Stephen Charlesworth as a secretary on 15 May 2017 (1 page)
1 June 2017Appointment of Johanna Henry as a secretary on 15 May 2017 (2 pages)
1 June 2017Appointment of Johanna Henry as a secretary on 15 May 2017 (2 pages)
1 June 2017Termination of appointment of Stephen Charlesworth as a secretary on 15 May 2017 (1 page)
14 November 2016Full accounts made up to 31 December 2015 (34 pages)
14 November 2016Full accounts made up to 31 December 2015 (34 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 August 2015Full accounts made up to 31 December 2014 (26 pages)
26 August 2015Full accounts made up to 31 December 2014 (26 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
6 June 2014Appointment of Rudolf Ertl as a director (3 pages)
6 June 2014Appointment of Rudolf Ertl as a director (3 pages)
8 May 2014Termination of appointment of Paul Carter as a director (1 page)
8 May 2014Termination of appointment of Paul Carter as a director (1 page)
19 February 2014Termination of appointment of Kevin Young as a director (1 page)
19 February 2014Termination of appointment of Kevin Young as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Appointment of Stephen Charlesworth as a secretary (3 pages)
17 September 2013Termination of appointment of David Lackey as a secretary (2 pages)
17 September 2013Appointment of Stephen Charlesworth as a secretary (3 pages)
17 September 2013Termination of appointment of David Lackey as a secretary (2 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
26 January 2012Appointment of Robin Washington as a director (3 pages)
26 January 2012Appointment of Robin Washington as a director (3 pages)
25 January 2012Appointment of Brett Pletcher as a director (3 pages)
25 January 2012Termination of appointment of John Milligan as a director (2 pages)
25 January 2012Termination of appointment of Gregg Alton as a director (2 pages)
25 January 2012Termination of appointment of Gregg Alton as a director (2 pages)
25 January 2012Appointment of Brett Pletcher as a director (3 pages)
25 January 2012Termination of appointment of John Milligan as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for Gregg Huber Alton on 8 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Young on 9 April 2010 (3 pages)
18 May 2010Director's details changed for Gregg Huber Alton on 8 April 2010 (2 pages)
18 May 2010Director's details changed for Gregg Huber Alton on 8 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Young on 9 April 2010 (3 pages)
18 May 2010Director's details changed for Kevin Young on 9 April 2010 (3 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 2 roundwood avenue, stockley park, uxbridge middlesex UB11 1AZ (1 page)
2 September 2008Registered office changed on 02/09/2008 from 2 roundwood avenue, stockley park, uxbridge middlesex UB11 1AZ (1 page)
28 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Full accounts made up to 31 December 2007 (18 pages)
8 August 2008Return made up to 15/07/08; full list of members (4 pages)
8 August 2008Return made up to 15/07/08; full list of members (4 pages)
16 August 2007Return made up to 15/07/07; full list of members (3 pages)
16 August 2007Return made up to 15/07/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
25 September 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
8 September 2006Return made up to 15/07/06; full list of members (3 pages)
8 September 2006Return made up to 15/07/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
31 March 2006Registered office changed on 31/03/06 from: flowers building granta park abington cambridge CB1 6GT (1 page)
31 March 2006Registered office changed on 31/03/06 from: flowers building granta park abington cambridge CB1 6GT (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
9 August 2005Location of register of members (1 page)
15 July 2005Incorporation (18 pages)
15 July 2005Incorporation (18 pages)